Chiswick
London
W4 4NT
Secretary Name | Peter Charles Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Church Road Hanwell London W7 3BE |
Director Name | Christina Maria Sermol |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | 55 Wavendon Avenue London W4 4NT |
Director Name | Tung Ming John Li |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Eurobond Dealer |
Correspondence Address | Flat 4 41 Stanhope Gardens South Kensington London SW7 5QY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Fife Road Kingston Upon Thames Surrey KT1 1SZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 August 1999 | Application for striking-off (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (4 pages) |
27 August 1997 | Return made up to 23/10/96; full list of members (6 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Full accounts made up to 31 October 1996 (4 pages) |
21 February 1997 | Company name changed G.M. foreign exchange LIMITED\certificate issued on 24/02/97 (2 pages) |
12 February 1997 | Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1995 | Incorporation (22 pages) |